Shenley Church End
Milton Keynes
Buckinghamshire
MK5 6DG
Secretary Name | David Tiernan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 July 1993(1 day after company formation) |
Appointment Duration | 2 years, 6 months (closed 30 January 1996) |
Role | Surveyor |
Correspondence Address | 18 Drayton Gardens Winchmore Hill London N21 2NS |
Director Name | David Michael Callcutt |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 July 1994(11 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (closed 30 January 1996) |
Role | Printing |
Correspondence Address | The Conifers Woodside Way Penn Buckingahmshire |
Director Name | Apex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 1993(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Secretary Name | Apex Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 1993(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Registered Address | Paul Anthony House 724 Holloway Road London N19 3JD |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Junction |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
30 January 1996 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 October 1995 | First Gazette notice for compulsory strike-off (2 pages) |